CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameCONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number SC348867
    JurisdictionScotland
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED located?

    Registered Office Address
    Exchange Tower
    19 Canning Street
    EH3 8EH Edinburgh
    United Kingdom
    Undeliverable Registered Office AddressNo

    What are the latest accounts for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED?

    Last Confirmation Statement Made Up ToSep 29, 2026
    Next Confirmation Statement DueOct 13, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 29, 2025
    OverdueNo

    What are the latest filings for CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED?

    Filings
    DateDescriptionDocumentType

    Termination of appointment of Richard John Marshall as a director on Oct 01, 2025

    1 pagesTM01

    Confirmation statement made on Sep 29, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2025

    20 pagesAA

    Full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Sep 30, 2024 with no updates

    3 pagesCS01

    Satisfaction of charge 2 in full

    4 pagesMR04

    Satisfaction of charge 1 in full

    4 pagesMR04

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Entry into, execution and delivery of agrement approved 27/11/2023
    RES13

    Registration of charge SC3488670004, created on Dec 01, 2023

    46 pagesMR01

    Registration of charge SC3488670003, created on Dec 01, 2023

    16 pagesMR01

    Full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Sep 27, 2023 with no updates

    3 pagesCS01

    Appointment of Mr Richard John Marshall as a director on Jan 06, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2022

    19 pagesAA

    Confirmation statement made on Sep 27, 2022 with no updates

    3 pagesCS01

    Registered office address changed from 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB Scotland to Exchange Tower 19 Canning Street Edinburgh EH3 8EH on Jun 24, 2022

    1 pagesAD01

    Full accounts made up to Mar 31, 2021

    20 pagesAA

    Confirmation statement made on Sep 17, 2021 with no updates

    3 pagesCS01

    Previous accounting period extended from Dec 31, 2020 to Mar 31, 2021

    1 pagesAA01

    Termination of appointment of Desmond Mark French as a director on Feb 02, 2021

    1 pagesTM01

    Appointment of Mr Desmond Mark French as a director on Sep 11, 2020

    2 pagesAP01

    Confirmation statement made on Sep 19, 2020 with updates

    4 pagesCS01

    Full accounts made up to Dec 31, 2019

    20 pagesAA

    Registered office address changed from Victoria Hospital (Gate 7), Hayfield Road Kirkcaldy KY2 5AH Scotland to 1 Atlantic Quay 1 Robertson Street Glasgow Scotland G2 8JB on Mar 13, 2020

    1 pagesAD01

    Termination of appointment of Darren Barclay as a secretary on Mar 01, 2020

    1 pagesTM02

    Who are the officers of CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    SEMPERIAN SECRETARIAT SERVICES LIMITED
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Secretary
    1 Gresham Street
    EC2V 7BX London
    4th Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05549576
    107624260005
    RAE, Neil, Mr.
    Gresham Street
    EC2V 7BX London
    1
    England
    Director
    Gresham Street
    EC2V 7BX London
    1
    England
    United KingdomBritish119437600003
    RITCHIE, Alan Campbell
    Gresham Street
    EC2V 7BX London
    4th Floor, 1
    England
    Director
    Gresham Street
    EC2V 7BX London
    4th Floor, 1
    England
    United KingdomBritish250928280001
    ABERNETHY, Jennifer
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    United Kingdom
    Secretary
    Parklands Avenue
    Eurocentral
    ML1 4WQ Holytown
    Maxim 7, Maxim Office Park
    United Kingdom
    224245890001
    BARCLAY, Darren
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    Secretary
    Hunting Gate
    SG4 0TJ Hitchin
    2
    England
    250670560001
    BLISS, Daniel James
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Secretary
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    184711290001
    JENNAWAY, Simon
    Fountainbridge
    EH3 9AG Edinburgh
    133
    Secretary
    Fountainbridge
    EH3 9AG Edinburgh
    133
    British74352620001
    MARSHALL, Nigel John
    Fountainbridge
    EH3 9AG Edinburgh
    133
    Secretary
    Fountainbridge
    EH3 9AG Edinburgh
    133
    British175917940001
    SHUTT, Sarah
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    236372360001
    WHITBREAD, Nuala
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    Secretary
    Euston Rd
    NW1 3AX London
    350
    United Kingdom
    238695870002
    APPUHAMY, Ion Francis
    72 Staunton Road
    KT2 5TL Kingston Upon Thames
    Surrey
    Director
    72 Staunton Road
    KT2 5TL Kingston Upon Thames
    Surrey
    United KingdomBritish110636430001
    BLANCHARD, David Graham
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House, 4-5
    Scotland
    Director
    Mitchell Street
    EH6 7BD Edinburgh
    Summit House, 4-5
    Scotland
    United KingdomBritish131548650002
    BUCKLEY, George Lawrence
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    Regent's Place
    NW1 3AX London
    350
    United Kingdom
    EnglandEnglish184710840001
    COOPER, Phillip John
    Fountainbridge
    EH3 9AG Edinburgh
    133
    Director
    Fountainbridge
    EH3 9AG Edinburgh
    133
    United KingdomBritish116775310001
    DEACON, Andrew
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomEnglish199565850001
    ENTRACT, Jonathan Mark
    21 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    Director
    21 Weybridge Park
    KT13 8SQ Weybridge
    Surrey
    EnglandBritish86046470002
    FRENCH, Desmond Mark
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Scotland
    Director
    Atlantic Quay
    1 Robertson Street
    G2 8JB Glasgow
    1
    Scotland
    Scotland
    United KingdomIrish264714210001
    GORDON, John Stephen
    Fountainbridge
    EH3 9AG Edinburgh
    133
    Director
    Fountainbridge
    EH3 9AG Edinburgh
    133
    United KingdomBritish149538970001
    HOLDEN, Mark Geoffrey David
    Eden Park Road
    SK8 6RG Cheadle Hulme
    7
    Cheshire
    Director
    Eden Park Road
    SK8 6RG Cheadle Hulme
    7
    Cheshire
    EnglandBritish170508700001
    LELEW, Nigel
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    Director
    Euston Road
    NW1 3AX London
    350
    United Kingdom
    EnglandBritish147087250001
    LEWIS, David John
    Floor 350 Euston Road
    Regent's Place
    NW1 3AX London
    6th
    United Kingdom
    Director
    Floor 350 Euston Road
    Regent's Place
    NW1 3AX London
    6th
    United Kingdom
    EnglandBritish136129100001
    MARSHALL, Richard John
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    Director
    Broad Quay House
    Prince Street
    BS1 4DJ Bristol
    Third Floor
    United Kingdom
    EnglandBritish280292390001
    NEWTON, Robert James
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    Director
    Charles Ii Street
    SW1Y 4QU London
    12
    United Kingdom
    United KingdomBritish295465260001
    QUAIFE, Geoffrey Alan
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    Director
    Exchange Crescent
    Conference Square
    EH3 8UL Edinburgh
    1
    United KingdomBritish123048390001
    QUAIFE, Geoffrey Alan
    Fountainbridge
    EH3 9AG Edinburgh
    133
    Director
    Fountainbridge
    EH3 9AG Edinburgh
    133
    United KingdomBritish123048390001
    ROSS, Michael Melville Brown
    Fountainbridge
    EH3 9AG Edinburgh
    133
    Director
    Fountainbridge
    EH3 9AG Edinburgh
    133
    UkBritish114386250001
    SPENCER, Christopher Loraine
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    Director
    143 Shooters Hill Road
    Blackheath
    SE3 8UQ London
    United KingdomBritish111123420001
    THOMPSON, Linda Jayne
    Fountainbridge
    EH3 9AG Edinburgh
    133
    Director
    Fountainbridge
    EH3 9AG Edinburgh
    133
    United KingdomBritish149417060001
    WEGENER, Elena Giorgiana
    Charles Ii Street
    London
    SW1Y 4QU London
    12
    England
    England
    Director
    Charles Ii Street
    London
    SW1Y 4QU London
    12
    England
    England
    EnglandBritish183219270001
    TM COMPANY SERVICES LIMITED
    Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay, 133
    Director
    Fountainbridge
    EH3 9AG Edinburgh
    Edinburgh Quay, 133
    37914570001

    Who are the persons with significant control of CONSORT HEALTHCARE (FIFE) INTERMEDIATE LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Semperian Ppp Investment Partners No.2 Limited
    Gresham Street
    EC2V 7BX London
    4th Floor, 1
    England
    Sep 18, 2018
    Gresham Street
    EC2V 7BX London
    4th Floor, 1
    England
    No
    Legal FormPrivate Company Limited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUk Law
    Place RegisteredEngland & Wales
    Registration Number06250753
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Apr 06, 2016
    Charles Ii Street
    SW1Y 4QU London
    12
    England
    Yes
    Legal FormCorporate
    Country RegisteredUnited Kingdom (England)
    Legal AuthorityUnited Kingdom (England)
    Place RegisteredCompanies House
    Registration Number08109112
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Euston Road
    Regents Place
    NW1 3AX London
    350
    England
    Apr 06, 2016
    Euston Road
    Regents Place
    NW1 3AX London
    350
    England
    Yes
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom (England And Wales)
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number06859623
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0